Background WavePink WaveYellow Wave

JLN BRANDS LTD (16373460)

JLN BRANDS LTD (16373460) is an active UK company. incorporated on 8 April 2025. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 1 other business activities. JLN BRANDS LTD has been registered for 1 year. Current directors include HAMMILL, Neil William Stanley.

Company Number
16373460
Status
active
Type
ltd
Incorporated
8 April 2025
Age
1 years
Address
21 Alverton Drive, Cheltenham, GL52 8TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
HAMMILL, Neil William Stanley
SIC Codes
47290, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLN BRANDS LTD

JLN BRANDS LTD is an active company incorporated on 8 April 2025 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 1 other business activity. JLN BRANDS LTD was registered 1 year ago.(SIC: 47290, 47910)

Status

active

Active since 1 years ago

Company No

16373460

LTD Company

Age

1 Years

Incorporated 8 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 8 January 2027
Period: 8 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to N/A

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

21 Alverton Drive Bishops Cleeve Cheltenham, GL52 8TD,

Timeline

3 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAMMILL, Neil William Stanley

Active
Alverton Drive, CheltenhamGL52 8TD
Born April 1981
Director
Appointed 08 Apr 2025

BISTERZO, Livio

Resigned
Beach Island, NassauBHS
Born April 1981
Director
Appointed 08 Apr 2025
Resigned 20 Mar 2026

STEVENS, James

Resigned
Hills Lane, ElyCB6 1AY
Born February 1976
Director
Appointed 08 Apr 2025
Resigned 20 Mar 2026

Persons with significant control

3

Mr Neil William Stanley Hammill

Active
Alverton Drive, CheltenhamGL52 8TD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2025

Mr Livio Bisterzo

Active
Beach Island, NassauBHS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2025

Mr James Stevens

Active
Hills Lane, ElyCB6 1AY
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

5

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Incorporation Company
8 April 2025
NEWINCIncorporation